EVERETT J. PRESCOTT, INC.

Name: | EVERETT J. PRESCOTT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992668 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maine |
Principal Address: | 32 PRESCOTT STREET, GARDINER, ME, United States, 04345 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN E. PRESCOTT | Chief Executive Officer | 32 PRESCOTT STREET, GARDINER, ME, United States, 04345 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 32 PRESCOTT STREET, GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2024-01-08 | Address | 32 PRESCOTT STREET, GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2019-05-16 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-02-02 | 2019-06-05 | Address | 32 PRESCOTT STREET, PO BOX 600, GARDINER, ME, 04345, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2019-05-16 | Address | 32 PRESCOTT ST, PO BOX 600, GARDINER, ME, 04345, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000471 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220103000286 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060510 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190605002000 | 2019-06-05 | BIENNIAL STATEMENT | 2018-01-01 |
190516000385 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State